INFORMATION TECHNOLOGY RESOURCES LTD.

Company Documents

DateDescription
24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
C/O ATASAN & CO
4 TYSSEN STREET
LONDON
E8 2FJ
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
1ST FLOOR 121 STOKE NEWINGTON ROAD
STOKE NEWINGTON
LONDON
N16 8BT

View Document

14/02/1414 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET NEWCOMBE

View Document

11/05/1011 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEWCOMBE / 11/02/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM TRINITY HOUSE BRYER ASH BUSINESS PARK BRADFORD ROAD TROWBRIDGE WILTSHIRE BA14 8HE

View Document

27/02/0927 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES NEWCOMBE

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW DOBSON

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES NEWCOMBE

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: G OFFICE CHANGED 15/01/08 CARLTON HOUSE MAUNDRELL ROAD CALNE WILTSHIRE SN11 9PU

View Document

08/03/078 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: G OFFICE CHANGED 30/06/04 58 WERN GIFFORD PANDY ABERGAVENNY GWENT NP7 8RT

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: G OFFICE CHANGED 18/01/04 7A NEVILL STREET ABERGAVENNY GWENT NP7 5AA

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: G OFFICE CHANGED 07/08/00 CITY HOUSE 16 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SD

View Document

14/06/0014 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9910 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: G OFFICE CHANGED 27/04/98 KINGS GATE HOUSE CHURCH ROAD KINGSWOOD,BRISTOL AVON BS15 4AU

View Document

08/06/978 June 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/07/9228 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: G OFFICE CHANGED 11/09/91 FLAT 3 4 WOODLAND ROAD CLIFTON BRISTOL BS8 1TA

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 SECRETARY RESIGNED

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company